Search icon

BATTLE BUDDY LLC - Florida Company Profile

Company Details

Entity Name: BATTLE BUDDY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BATTLE BUDDY LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2023 (2 years ago)
Document Number: L13000051643
FEI/EIN Number 46-2490147

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 212 Williams Avenue, Daytona Beach, FL, 32118, US
Mail Address: 1510 Wembley Road, San Marino, CA, 91108, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hsieh Robert Managing Member 1915 Wilshire Blvd, Los Angeles, CA, 90057
HSIEH ROBERT Managing Member 8335 BEECH AVE, FONTANA, CA, 92335
HSIEH Robert Agent 212 Williams Avenue, Daytona Beach, FL, 32118

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2020-01-16 212 Williams Avenue, #A, Daytona Beach, FL 32118 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 212 Williams Avenue, #A, Daytona Beach, FL 32118 -
REGISTERED AGENT NAME CHANGED 2019-04-15 HSIEH, Robert -
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 212 Williams Avenue, #A, Daytona Beach, FL 32118 -

Documents

Name Date
ANNUAL REPORT 2024-01-08
REINSTATEMENT 2023-09-28
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-13

Date of last update: 01 May 2025

Sources: Florida Department of State